Search icon

WESTERN CT WELLNESS L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTERN CT WELLNESS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2014
Business ALEI: 1136960
Annual report due: 31 Mar 2026
Business address: 15 STONY HILL RD, BETHEL, CT, 06801, United States
Mailing address: 23 SHOLZ RD, MONROE, CT, United States, 06468
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Wctmassage@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role
BETHEL TAX SERVICES, LLC Agent

Officer

Name Role Business address Residence address
JAMES S WOLFE Officer 15 STONY HILL RD, BETHEL, CT, 06801, United States 23 SCHOLZ RD, MONROE, CT, 06468, United States

History

Type Old value New value Date of change
Name change WESTERN CONNECTICUT THERAPEUTIC MASSAGE LLC WESTERN CT WELLNESS L.L.C. 2018-08-27
Name change DANBURY THERAPEUTIC MASSAGE LLC WESTERN CONNECTICUT THERAPEUTIC MASSAGE LLC 2015-03-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039967 2025-03-14 - Annual Report Annual Report -
BF-0012282746 2024-03-23 - Annual Report Annual Report -
BF-0011192376 2023-02-15 - Annual Report Annual Report -
BF-0010317318 2022-03-28 - Annual Report Annual Report 2022
0007211392 2021-03-09 - Annual Report Annual Report 2021
0006889785 2020-04-22 - Annual Report Annual Report 2020
0006524736 2019-04-06 - Annual Report Annual Report 2019
0006239285 2018-08-27 2018-08-27 Amendment Amend Name -
0006230832 2018-08-09 2018-08-09 Change of Business Address Business Address Change -
0006226151 2018-08-02 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003125519 Active MUNICIPAL 2016-06-13 2030-12-31 AMENDMENT

Parties

Name WESTERN CT WELLNESS L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003125518 Active MUNICIPAL 2016-06-13 2029-12-17 AMENDMENT

Parties

Name WESTERN CT WELLNESS L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003096130 Active MUNICIPAL 2015-12-31 2030-12-31 ORIG FIN STMT

Parties

Name WESTERN CT WELLNESS L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003032031 Active MUNICIPAL 2014-12-17 2029-12-17 ORIG FIN STMT

Parties

Name WESTERN CT WELLNESS L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information